CANCER RESEARCH TECHNOLOGY LIMITED
Overview
| Company Name | CANCER RESEARCH TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01626049 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CANCER RESEARCH TECHNOLOGY LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is CANCER RESEARCH TECHNOLOGY LIMITED located?
| Registered Office Address | 2 Redman Place E20 1JQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANCER RESEARCH TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CANCER RESEARCH CAMPAIGN TECHNOLOGY LIMITED | Apr 06, 1988 | Apr 06, 1988 |
| CARLTON MEDICAL PRODUCTS LIMITED | Jul 05, 1982 | Jul 05, 1982 |
| RESTROSE LIMITED | Mar 31, 1982 | Mar 31, 1982 |
What are the latest accounts for CANCER RESEARCH TECHNOLOGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CANCER RESEARCH TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Dec 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2025 |
| Overdue | No |
What are the latest filings for CANCER RESEARCH TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 20, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Hitesh Thakrar on Aug 06, 2025 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2025 | 30 pages | AA | ||
Appointment of Mr Hitesh Thakrar as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew John Mcglashan Richards as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||
Appointment of Mr Christoph Lengauer as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Appointment of Ms Anna Lisa Mary Jenkins as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Notification of Cancer Research Uk as a person with significant control on Aug 01, 2022 | 2 pages | PSC02 | ||
Cessation of Cancer Research Uk as a person with significant control on Aug 01, 2022 | 1 pages | PSC07 | ||
Full accounts made up to Mar 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gillian Amanda Fairfield as a director on Sep 28, 2021 | 1 pages | TM01 | ||
Appointment of Ms Gillian Amanda Fairfield as a secretary on Sep 28, 2021 | 2 pages | AP03 | ||
Appointment of Ms Gillian Amanda Fairfield as a director on Sep 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andrew Jonathan Waldron as a secretary on Sep 28, 2021 | 1 pages | TM02 | ||
Director's details changed for Mr Peter Alan Chambre on Mar 12, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Dec 20, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 27 pages | AA | ||
Termination of appointment of Michelle Elizabeth Mitchell as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Who are the officers of CANCER RESEARCH TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FAIRFIELD, Gillian Amanda | Secretary | Redman Place E20 1JQ London 2 England | 287768560001 | |||||||
| CHAMBRE, Peter Alan | Director | Redman Place E20 1JQ London 2 England | England | British | 116940140003 | |||||
| FOULKES, Iain Walter, Dr | Director | Redman Place E20 1JQ London 2 England | United Kingdom | British | 162700090002 | |||||
| HARLAND, Deborah, Dr | Director | Redman Place E20 1JQ London 2 England | United Kingdom | British | 241329930001 | |||||
| HICKSON, Anthony Charles | Director | Redman Place E20 1JQ London 2 England | United Kingdom | British | 174597870001 | |||||
| JENKINS, Anna Lisa Mary | Director | Redman Place E20 1JQ London 2 England | United Kingdom | British | 307906230001 | |||||
| LENGAUER, Christoph | Director | Redman Place E20 1JQ London 2 England | United States | Austrian | 308010240001 | |||||
| MOSS, Parker David | Director | Redman Place E20 1JQ London 2 England | England | British | 179226610001 | |||||
| THAKRAR, Hitesh | Director | Redman Place E20 1JQ London 2 Redman Place England | England | British | 331509970001 | |||||
| D'ARCY DOHERTY, Mary, Dr | Secretary | Grange Barn 69 Church End MK40 4AS Biddenham Bedford | British | 21485770001 | ||||||
| HINCHLIFFE, Peter Michael | Secretary | 91 Ashcombe Road RH4 1LW Dorking Surrey | British | 60300670001 | ||||||
| HIRD, Dean Michael, Doctor | Secretary | 50h Randolph Avenue W9 1BE London | British | 54738580001 | ||||||
| PICKERING, Christopher David George | Secretary | Flat 4 157 Green Lanes N16 9DB London | British | 79006960001 | ||||||
| SCOTT, Diane Elizabeth | Secretary | 19 Albany Passage TW10 6DL Richmond Surrey | British | 75383710001 | ||||||
| SCOTT, Diane Elizabeth | Secretary | 19 Albany Passage TW10 6DL Richmond Surrey | British | 75383710001 | ||||||
| SEIDEL, David Gary | Secretary | 27a Sackville Road BN3 3WA Hove East Sussex | British | 64703080001 | ||||||
| WALDRON, Andrew Jonathan | Secretary | Redman Place E20 1JQ London 2 England | British | 82760150002 | ||||||
| WALLACE, Roderick Iain | Secretary | 24 Northaw Road West Northaw EN6 4NR Potters Bar Hertfordshire | British | 40819990001 | ||||||
| WILKINSON, John | Secretary | 41 Greenhill Road HA1 1LD Harrow Middlesex | British | 78073490001 | ||||||
| BAGSHAWE, Kenneth Dawson, Professor | Director | 115 George Street W1H 5TA London | United Kingdom | English | 21485780001 | |||||
| BLUNDY, Keith Stuart, Dr | Director | St. John Street EC1V 4AD London Angel Building 407 England | England | British | 67868090002 | |||||
| CAULCOTT, Celia Ann, Dr | Director | 61 Lincoln's Inn Fields WC2A 3PX London | British | 18686670002 | ||||||
| DAVIDSON, James | Director | 62a Hornton Street W8 4NU London | British | 77087370001 | ||||||
| DE PEYER, David Charles | Director | 21 Southwood Park Southwood Lawn Road N6 5SG London England | British | 41970030001 | ||||||
| EGAN, John Leopold, Sir | Director | 4 Mill Street CV34 4HB Warwick Warwickshire | England | British | 59710260001 | |||||
| FAIRFIELD, Gillian Amanda | Director | Redman Place E20 1JQ London 2 England | England | British | 287769790001 | |||||
| FODEN, Susan Elizabeth, Dr | Director | 9 Staunton Road Headington OX3 7TJ Oxford | United Kingdom | British | 21485790003 | |||||
| GARLAND, Peter Bryan, Professor | Director | Hope Cottage Sunnyway PO18 8HQ Bosham West Sussex | British | 22175250001 | ||||||
| HARRAP, Kenneth Reginald, Professor | Director | Little Orchard Wonham Way Peaslake GU5 9PA Guildford Surrey | British | 22175290001 | ||||||
| HINCE, Trevor Anthony, Dr | Director | Sharlands Corner Blackboys TN22 5HN Uckfield East Sussex | British | 49641960001 | ||||||
| JACK, David, Sir | Director | 6 The Slype Gustard Wood AL4 8RY Wheathampstead Hertfordshire | British | 36501310002 | ||||||
| JONES, Nicholas Clwyd, Professor | Director | St. John Street EC1V 4AD London Angel Building 407 England | England | British | 265745030001 | |||||
| KUMAR, Harpal Singh | Director | St. John Street EC1V 4AD London Angel Building 407 England | England | British | 103280040001 | |||||
| L'HULLIER, Phillip John, Dr | Director | St. John Street EC1V 4AD London Angel Building 407 England | England | New Zealand | 128626550002 | |||||
| LEE, Melanie Georgina, Doctor | Director | 61 Lincoln's Inn Fields WC2A 3PX London | United Kingdom | British | 60509120002 |
Who are the persons with significant control of CANCER RESEARCH TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cancer Research Uk | Aug 01, 2022 | Redman Place E20 1JQ London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cancer Research Uk | Apr 06, 2016 | 407 St. John Street EC1V 4AD London Angel Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0